Advanced company searchLink opens in new window

CCMS MANAGEMENT (BRIGHTON) LIMITED

Company number 03022699

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AP01 Appointment of Mr Paul Hughes as a director on 17 May 2012
19 Jul 2012 TM01 Termination of appointment of Neo Sala as a director on 17 May 2012
19 Jul 2012 TM01 Termination of appointment of Henry William Greswell as a director on 17 May 2012
19 Jul 2012 TM01 Termination of appointment of Robin Cousins as a director on 17 May 2012
17 Jul 2012 TM01 Termination of appointment of David Charles Pople as a director on 17 May 2012
25 May 2012 SH08 Change of share class name or designation
25 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2012 AD01 Registered office address changed from 8a Carlton Cresent Southampton Hampshire SO15 2EZ England on 1 May 2012
01 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Apr 2012 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 27 April 2012
28 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 175,100
28 Feb 2012 AD04 Register(s) moved to registered office address
17 Nov 2011 AP01 Appointment of Neo Sala as a director on 1 September 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
14 Oct 2010 AP01 Appointment of Mr Henry William Greswell as a director
08 Oct 2010 MA Memorandum and Articles of Association
07 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Oct 2010 TM02 Termination of appointment of Blakelaw Secretaries Limited as a secretary
18 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
20 May 2010 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st England on 20 May 2010
24 Feb 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
24 Feb 2010 AD03 Register(s) moved to registered inspection location